Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STUART MICHAEL ASSOCIATES LIMITED
Company Information for

STUART MICHAEL ASSOCIATES LIMITED

COOMBE HOUSE, COOMBE SQUARE, THATCHAM, BERKSHIRE, RG19 4JF,
Company Registration Number
03739154
Private Limited Company
Active

Company Overview

About Stuart Michael Associates Ltd
STUART MICHAEL ASSOCIATES LIMITED was founded on 1999-03-24 and has its registered office in Thatcham. The organisation's status is listed as "Active". Stuart Michael Associates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STUART MICHAEL ASSOCIATES LIMITED
 
Legal Registered Office
COOMBE HOUSE
COOMBE SQUARE
THATCHAM
BERKSHIRE
RG19 4JF
Other companies in RG19
 
 
Filing Information
Company Number 03739154
Company ID Number 03739154
Date formed 1999-03-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB491533929  
Last Datalog update: 2024-11-05 08:21:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STUART MICHAEL ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STUART MICHAEL ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
LINDA DOREEN BURCHER
Company Secretary 2006-10-01
STEWART WALLACE ANDREWS
Director 2001-04-01
STUART MICHAEL ATKINSON
Director 1999-03-24
LINDA DOREEN BURCHER
Director 2009-10-01
ROBERT MICHAEL EDWARD HEWITT
Director 1999-03-24
MARTIN RICHARD OHRLAND
Director 2016-10-20
MARK ANTHONY SMYTH
Director 2016-10-20
DAVID LESLIE WISEMAN
Director 2016-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY MUSCROFT
Director 2001-04-01 2010-04-01
ROBERT MICHAEL EDWARD HEWITT
Company Secretary 1999-03-24 2006-10-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-03-24 1999-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDA DOREEN BURCHER PMB (NEWBURY) LIMITED Company Secretary 2002-08-28 CURRENT 2002-08-28 Dissolved 2015-01-13
STUART MICHAEL ATKINSON APPIAN TRADING LIMITED Director 2015-10-13 CURRENT 2003-04-13 Active
LINDA DOREEN BURCHER PMB (NEWBURY) LIMITED Director 2014-04-17 CURRENT 2002-08-28 Dissolved 2015-01-13
LINDA DOREEN BURCHER OPENDEED RESIDENTS MANAGEMENT LIMITED Director 2003-12-01 CURRENT 1987-12-17 Active
MARK ANTHONY SMYTH SMYTH CONSULTANCY SERVICES LIMITED Director 2009-01-07 CURRENT 2009-01-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-1631/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-08Purchase of own shares
2023-11-30Termination of appointment of Linda Doreen Burcher on 2023-11-30
2023-11-30APPOINTMENT TERMINATED, DIRECTOR LINDA DOREEN BURCHER
2023-08-14Director's details changed for Martin Richard Ohrland on 2023-08-10
2023-08-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-16Purchase of own shares
2023-05-02APPOINTMENT TERMINATED, DIRECTOR DAVID LESLIE WISEMAN
2023-04-24CONFIRMATION STATEMENT MADE ON 02/04/23, WITH UPDATES
2023-02-23Director's details changed for David Leslie Wiseman on 2018-06-25
2022-09-0931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-27SH03Purchase of own shares
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH UPDATES
2021-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL EDWARD HEWITT
2021-09-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES
2021-01-08SH03Purchase of own shares
2020-08-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-08-12TM01APPOINTMENT TERMINATED, DIRECTOR STUART MICHAEL ATKINSON
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES
2019-10-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES
2018-09-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-12LATEST SOC12/04/18 STATEMENT OF CAPITAL;GBP 760
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES
2017-09-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 840
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2016-10-26AP01DIRECTOR APPOINTED DAVID LESLIE WISEMAN
2016-10-26AP01DIRECTOR APPOINTED MARTIN RICHARD OHRLAND
2016-10-26AP01DIRECTOR APPOINTED MR MARK ANTHONY SMYTH
2016-10-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11AR0124/03/16 ANNUAL RETURN FULL LIST
2015-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-08AR0124/03/15 ANNUAL RETURN FULL LIST
2015-04-08CH01Director's details changed for Mr Robert Michael Edward Hewitt on 2014-09-01
2014-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-01AR0124/03/14 ANNUAL RETURN FULL LIST
2013-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-03-28AR0124/03/13 ANNUAL RETURN FULL LIST
2012-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-03-30AR0124/03/12 ANNUAL RETURN FULL LIST
2011-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-03-28AR0124/03/11 ANNUAL RETURN FULL LIST
2010-10-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MUSCROFT
2010-04-19AR0124/03/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL EDWARD HEWITT / 01/11/2009
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART MICHAEL ATKINSON / 01/11/2009
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART WALLACE ANDREWS / 01/11/2009
2009-11-05AP01DIRECTOR APPOINTED LINDA DUREEN BURCHER
2009-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-03-26363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2008-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-18363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2008-03-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-03-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-21363sRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2006-10-10288aNEW SECRETARY APPOINTED
2006-10-10288bSECRETARY RESIGNED
2006-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-04-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-20363sRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2005-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-19363sRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2005-04-19287REGISTERED OFFICE CHANGED ON 19/04/05 FROM: 29 KINGFISHER COURT HAMBRIDGE ROAD, NEWBURY BERKSHIRE RG14 5SJ
2004-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-04-02363sRETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2003-09-2588(2)RAD 28/08/03--------- £ SI 900@1=900 £ IC 100/1000
2003-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-28363sRETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS
2002-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-04-11363sRETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS
2001-06-1388(2)RAD 01/04/01--------- £ SI 98@1=98 £ IC 2/100
2001-06-08RES03EXEMPTION FROM APPOINTING AUDITORS
2001-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-04-12288aNEW DIRECTOR APPOINTED
2001-04-12288aNEW DIRECTOR APPOINTED
2001-04-11363sRETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS
2001-03-23395PARTICULARS OF MORTGAGE/CHARGE
2000-11-21SRES03EXEMPTION FROM APPOINTING AUDITORS 14/11/00
2000-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-04-25363sRETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS
1999-03-25288bSECRETARY RESIGNED
1999-03-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities


Licences & Regulatory approval
We could not find any licences issued to STUART MICHAEL ASSOCIATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STUART MICHAEL ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-03-23 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STUART MICHAEL ASSOCIATES LIMITED

Intangible Assets
Patents
We have not found any records of STUART MICHAEL ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

STUART MICHAEL ASSOCIATES LIMITED owns 1 domain names.

fbptravel.co.uk  

Trademarks
We have not found any records of STUART MICHAEL ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with STUART MICHAEL ASSOCIATES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hart District Council 2015-6 GBP £1,710
Hart District Council 2015-5 GBP £4,500
Central Bedfordshire Council 2015-3 GBP £14,661 Capital Expenditure S106
Windsor and Maidenhead Council 2014-12 GBP £20,602
Windsor and Maidenhead Council 2014-11 GBP £11,411
Hart District Council 2014-10 GBP £3,600
Hart District Council 2014-9 GBP £3,600
Central Bedfordshire Council 2014-9 GBP £2,546 Capital Expenditure S106
Windsor and Maidenhead Council 2014-8 GBP £13,766
Central Bedfordshire Council 2014-7 GBP £2,555 Capital Expenditure S106
Central Bedfordshire Council 2014-6 GBP £2,911 Capital Expenditure S106
Windsor and Maidenhead Council 2014-5 GBP £16,642
Central Bedfordshire Council 2014-5 GBP £2,268 Capital Expenditure S106
Central Bedfordshire Council 2014-4 GBP £5,086 Capital Expenditure S106
Windsor and Maidenhead Council 2014-3 GBP £5,821
Windsor and Maidenhead Council 2014-1 GBP £4,195
Windsor and Maidenhead Council 2013-12 GBP £7,317
Windsor and Maidenhead Council 2013-10 GBP £10,162

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where STUART MICHAEL ASSOCIATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STUART MICHAEL ASSOCIATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STUART MICHAEL ASSOCIATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.